Company NameHAYS Specialist Recruitment Limited
Company StatusActive
Company Number00975677
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlistair Richard Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(42 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Simon Winfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(38 years, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameDenis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 November 2007)
RoleExecutive Director
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameChristopher John Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 October 1992)
RoleEmployment Consultant
Correspondence AddressBrookside Cottage Main Street
Shawell
Lutterworth
Leicestershire
LE17 6AG
Director NameRobert Berrigan Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleEmployment Consultant
Correspondence AddressThe Briars
Watts Lane
Chislehurst
Kent
BR7 5PJ
Director NameClive Clayton Davis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHill Farm House
Little Rissington
Cheltenham
Gloucestershie
GL54 2NA
Wales
Director NameRoss Douglas Hetherington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleEmployment Consultant
Correspondence AddressSpringhill House The Park
Thorp Arch Village
Wetherby
West Yorkshire
LS23 7AP
Director NameLeigh Robert McMaster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 1998)
RoleEmployment Consultant
Correspondence AddressFlexford Aldenham Grove
Radlett
Hertfordshire
WD7 7BN
Director NameLawrence St John Hoefkens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleEmployment Consultant
Correspondence Address28 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameColin Anthony Horsley Mayes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Castelnau
Barnes
London
SW13 9RT
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(31 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(31 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(31 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Director NameRobert Berrigan Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2006)
RoleEmployment Consultant
Correspondence AddressThe Briars
Watts Lane
Chislehurst
Kent
BR7 5PJ
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRoss Douglas Hetherington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2007)
RoleEmployment Consultant
Correspondence AddressSpringhill House The Park
Thorp Arch Village
Wetherby
West Yorkshire
LS23 7AP
Director NameNicholas Raymond Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address29 Northumberland Road
New Barnet
Hertfordshire
EN5 1EA
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(36 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(40 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Nigel Shaun Christopher Heap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(42 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(45 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehays.com
Telephone020 73832266
Telephone regionLondon

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hays Specialist Recruitment (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,316,544,000
Gross Profit£230,263,000
Net Worth£56,095,000
Current Liabilities£260,890,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

14 January 2008Delivered on: 31 January 2008
Satisfied on: 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
18 February 2005Delivered on: 10 March 2005
Satisfied on: 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
21 December 1988Delivered on: 10 January 1989
Satisfied on: 22 January 1990
Persons entitled: Bardays De Zoete Wedd Limited

Classification: Guarantee & composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the banks under the terms of the loan agreement dated 19/11/87, the overdraft letters and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
21 December 1982Delivered on: 30 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or inarred to the company.
Fully Satisfied

Filing History

16 January 2024Full accounts made up to 30 June 2023 (33 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Alistair Richard Cox as a director on 31 August 2023 (1 page)
15 April 2023Full accounts made up to 24 June 2022 (33 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Paul Venables as a director on 30 September 2022 (1 page)
30 September 2022Appointment of James Hilton as a director on 30 September 2022 (2 pages)
12 September 2022Appointment of Mr James Yann Musgrave as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of John Harrington as a director on 24 August 2022 (1 page)
29 March 2022Full accounts made up to 25 June 2021 (33 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
9 September 2021Director's details changed for Alistair Richard Cox on 8 September 2021 (2 pages)
26 February 2021Full accounts made up to 26 June 2020 (34 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 28 June 2019 (31 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 May 2019Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
10 May 2019Secretary's details changed for Hays Nominees Limited on 10 May 2019 (1 page)
10 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
10 May 2019Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages)
10 May 2019Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages)
9 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 9 May 2019 (1 page)
9 May 2019Director's details changed for Simon Winfield on 7 May 2019 (2 pages)
10 January 2019Full accounts made up to 29 June 2018 (29 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Appointment of Simon Winfield as a director on 2 July 2018 (2 pages)
13 July 2018Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page)
20 December 2017Full accounts made up to 30 June 2017 (29 pages)
20 December 2017Full accounts made up to 30 June 2017 (29 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 November 2016Full accounts made up to 24 June 2016 (27 pages)
24 November 2016Full accounts made up to 24 June 2016 (27 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Full accounts made up to 26 June 2015 (25 pages)
15 February 2016Full accounts made up to 26 June 2015 (25 pages)
1 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
1 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
1 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
1 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
25 February 2015Full accounts made up to 30 June 2014 (25 pages)
25 February 2015Full accounts made up to 30 June 2014 (25 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
10 February 2014Full accounts made up to 28 June 2013 (26 pages)
10 February 2014Full accounts made up to 28 June 2013 (26 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
12 March 2013Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages)
12 March 2013Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Full accounts made up to 29 June 2012 (26 pages)
20 November 2012Full accounts made up to 29 June 2012 (26 pages)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
21 March 2012Full accounts made up to 24 June 2011 (26 pages)
21 March 2012Full accounts made up to 24 June 2011 (26 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 25 June 2010 (25 pages)
29 December 2010Full accounts made up to 25 June 2010 (25 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
28 September 2010Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 September 2009Full accounts made up to 26 June 2009 (24 pages)
7 September 2009Full accounts made up to 26 June 2009 (24 pages)
18 March 2009Full accounts made up to 27 June 2008 (23 pages)
18 March 2009Full accounts made up to 27 June 2008 (23 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
21 April 2008Full accounts made up to 29 June 2007 (21 pages)
21 April 2008Full accounts made up to 29 June 2007 (21 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (21 pages)
10 May 2007Accounts made up to 30 June 2006 (21 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
13 March 2006Accounts made up to 24 June 2005 (20 pages)
13 March 2006Accounts made up to 24 June 2005 (20 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 January 2006Return made up to 27/09/05; full list of members (3 pages)
25 January 2006Return made up to 27/09/05; full list of members (3 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
13 December 2004Accounts made up to 25 June 2004 (19 pages)
13 December 2004Accounts made up to 25 June 2004 (19 pages)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
1 September 2004Company name changed hays personnel services LTD\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed hays personnel services LTD\certificate issued on 01/09/04 (2 pages)
17 April 2004Accounts made up to 27 June 2003 (19 pages)
17 April 2004Accounts made up to 27 June 2003 (19 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
7 April 2003Accounts made up to 28 June 2002 (19 pages)
7 April 2003Accounts made up to 28 June 2002 (19 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
12 April 2002Accounts made up to 29 June 2001 (18 pages)
12 April 2002Accounts made up to 29 June 2001 (18 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
26 October 2001Return made up to 27/09/01; no change of members (5 pages)
26 October 2001Return made up to 27/09/01; no change of members (5 pages)
3 May 2001Accounts made up to 30 June 2000 (17 pages)
3 May 2001Accounts made up to 30 June 2000 (17 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
20 October 2000Return made up to 27/09/00; full list of members (5 pages)
20 October 2000Registered office changed on 20/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
20 October 2000Return made up to 27/09/00; full list of members (5 pages)
20 October 2000Registered office changed on 20/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
29 March 2000Accounts made up to 25 June 1999 (18 pages)
29 March 2000Accounts made up to 25 June 1999 (18 pages)
19 October 1999Return made up to 27/09/99; no change of members (5 pages)
19 October 1999Return made up to 27/09/99; no change of members (5 pages)
8 April 1999Accounts made up to 26 June 1998 (16 pages)
8 April 1999Accounts made up to 26 June 1998 (16 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
21 October 1998Return made up to 27/09/98; no change of members (5 pages)
21 October 1998Return made up to 27/09/98; no change of members (5 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (1 page)
11 May 1998Director resigned (1 page)
3 April 1998Accounts made up to 27 June 1997 (16 pages)
3 April 1998Accounts made up to 27 June 1997 (16 pages)
10 October 1997Return made up to 27/09/97; full list of members (8 pages)
10 October 1997Return made up to 27/09/97; full list of members (8 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
14 April 1997Accounts made up to 28 June 1996 (15 pages)
14 April 1997Accounts made up to 28 June 1996 (15 pages)
14 October 1996Return made up to 27/09/96; no change of members (6 pages)
14 October 1996Return made up to 27/09/96; no change of members (6 pages)
28 June 1996Company name changed the career care group LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed the career care group LIMITED\certificate issued on 01/07/96 (2 pages)
17 April 1996Accounts made up to 30 June 1995 (15 pages)
17 April 1996Accounts made up to 30 June 1995 (15 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Return made up to 27/09/95; no change of members (12 pages)
10 October 1995Return made up to 27/09/95; no change of members (12 pages)
6 April 1995Accounts made up to 1 July 1994 (15 pages)
6 April 1995Accounts made up to 1 July 1994 (15 pages)
6 April 1995Accounts made up to 1 July 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
18 April 1994Accounts made up to 2 July 1993 (16 pages)
18 April 1994Accounts made up to 2 July 1993 (16 pages)
18 April 1994Accounts made up to 2 July 1993 (16 pages)
5 April 1993Accounts made up to 30 June 1992 (15 pages)
5 April 1993Accounts made up to 30 June 1992 (15 pages)
3 October 1991Accounts made up to 30 June 1991 (15 pages)
3 October 1991Accounts made up to 30 June 1991 (15 pages)
11 October 1990Accounts made up to 30 June 1990 (11 pages)
11 October 1990Accounts made up to 30 June 1990 (11 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 January 1989Memorandum and Articles of Association (7 pages)
10 January 1989Memorandum and Articles of Association (7 pages)
21 April 1988Company name changed accountancy personnel LIMITED\certificate issued on 22/04/88 (2 pages)
21 April 1988Company name changed accountancy personnel LIMITED\certificate issued on 22/04/88 (2 pages)
12 August 1987Company name changed career care group LIMITED(the)\certificate issued on 13/08/87 (2 pages)
12 August 1987Company name changed career care group LIMITED(the)\certificate issued on 13/08/87 (2 pages)
25 October 1986Accounts made up to 28 March 1986 (11 pages)
25 October 1986Accounts made up to 28 March 1986 (11 pages)
25 March 1970Incorporation (17 pages)
25 March 1970Incorporation (17 pages)